- Company Overview for ALLIEDPRA UK LIMITED (04602042)
- Filing history for ALLIEDPRA UK LIMITED (04602042)
- People for ALLIEDPRA UK LIMITED (04602042)
- Charges for ALLIEDPRA UK LIMITED (04602042)
- Insolvency for ALLIEDPRA UK LIMITED (04602042)
- More for ALLIEDPRA UK LIMITED (04602042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2011 | TM02 | Termination of appointment of Stuart Padbury as a secretary | |
06 Oct 2011 | AP03 | Appointment of Mr Andrew Larsen as a secretary | |
16 Aug 2011 | AD01 | Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 16 August 2011 | |
11 May 2011 | TM01 | Termination of appointment of Vanessa Hunt as a director | |
11 May 2011 | AP01 | Appointment of Mr Robert Patterson as a director | |
11 May 2011 | TM02 | Termination of appointment of Andrew Meyrick as a secretary | |
11 May 2011 | TM01 | Termination of appointment of Andrew Meyrick as a director | |
30 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
16 Dec 2010 | AP03 | Appointment of Mr Andrew Meyrick as a secretary | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
11 Aug 2010 | CH01 | Director's details changed for Mr Andrew Meyrick on 1 July 2010 | |
02 Aug 2010 | TM02 | Termination of appointment of Andrew Meyrick as a secretary | |
26 Jul 2010 | CH01 | Director's details changed for Mr Andrew Meyrick on 1 March 2010 | |
26 Jul 2010 | CH03 | Secretary's details changed for Mr Andrew Meyrick on 1 March 2010 | |
11 May 2010 | AP03 | Appointment of Mr Stuart Padbury as a secretary | |
31 Mar 2010 | AD01 | Registered office address changed from Greville House Hatton Road Bedfont Middlesex TW14 9PX on 31 March 2010 | |
29 Jan 2010 | TM01 | Termination of appointment of James Hensley as a director | |
29 Jan 2010 | AP01 | Appointment of Miss Vanessa Hunt as a director | |
29 Jan 2010 | TM02 | Termination of appointment of Morgan Hensley as a secretary | |
29 Jan 2010 | TM01 | Termination of appointment of Priyanka Gupta as a director | |
14 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders |